About

Registered Number: 04264847
Date of Incorporation: 03/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: C/O Ep Tax Unit 2d Castledown Business Park, Ludgershall, Andover, Wiltshire, SP11 9FA,

 

Thornfalcon Services Ltd was founded on 03 August 2001 with its registered office in Wiltshire, it's status in the Companies House registry is set to "Active". The company has 3 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Clive Leonard John 01 April 2004 - 1
HENG, Stephanie 03 August 2001 17 February 2003 1
KNIGHT, Brenda Marion 17 February 2003 28 January 2014 1

Filing History

Document Type Date
PSC04 - N/A 05 August 2020
AD01 - Change of registered office address 24 July 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 09 August 2019
AD01 - Change of registered office address 05 August 2019
TM02 - Termination of appointment of secretary 05 August 2019
CH01 - Change of particulars for director 25 July 2019
CH01 - Change of particulars for director 25 July 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 12 October 2017
PSC04 - N/A 05 September 2017
AD01 - Change of registered office address 05 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 12 October 2016
AD01 - Change of registered office address 11 October 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 30 May 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 22 June 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 23 May 2012
AA - Annual Accounts 29 November 2011
DISS40 - Notice of striking-off action discontinued 12 October 2011
AR01 - Annual Return 11 October 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
DISS40 - Notice of striking-off action discontinued 02 December 2009
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 01 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 20 October 2008
363s - Annual Return 17 October 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 14 September 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 16 August 2005
363s - Annual Return 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 05 October 2001
287 - Change in situation or address of Registered Office 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.